Company NameRock Management (UK) Limited
Company StatusDissolved
Company Number04836154
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 10 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGraham John Roxburgh
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(4 days after company formation)
Appointment Duration12 years, 10 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroad Carr Farm Broad Carr Lane
Holywell Green
Halifax
West Yorkshire
HX4 9BS
Director NameMrs Margaret Mary Roxburgh
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(4 days after company formation)
Appointment Duration12 years, 10 months (closed 17 May 2016)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence AddressBroad Carr Farm
Broad Carr, Holywell Green
Halifax
West Yorkshire
HX4 9BS
Secretary NameMrs Margaret Mary Roxburgh
NationalityBritish
StatusClosed
Appointed21 July 2003(4 days after company formation)
Appointment Duration12 years, 10 months (closed 17 May 2016)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence AddressBroad Carr Farm
Broad Carr, Holywell Green
Halifax
West Yorkshire
HX4 9BS
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Telephone01422 379110
Telephone regionHalifax

Location

Registered AddressBroad Carr Farm
Broad Carr Lane, Holywell Green
Halifax
West Yorkshire
HX4 9BS
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland

Financials

Year2013
Net Worth£1,064
Cash£7,259
Current Liabilities£25,184

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
17 February 2016Application to strike the company off the register (3 pages)
17 February 2016Application to strike the company off the register (3 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
30 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
12 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
12 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(5 pages)
2 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 July 2009Return made up to 17/07/09; full list of members (4 pages)
22 July 2009Return made up to 17/07/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 September 2008Return made up to 17/07/08; full list of members (7 pages)
15 September 2008Return made up to 17/07/08; full list of members (7 pages)
12 February 2008Return made up to 17/07/07; full list of members (7 pages)
12 February 2008Return made up to 17/07/07; full list of members (7 pages)
7 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 August 2006Return made up to 17/07/06; full list of members (7 pages)
10 August 2006Return made up to 17/07/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 September 2005Return made up to 17/07/05; full list of members (7 pages)
12 September 2005Return made up to 17/07/05; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
14 October 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2003Registered office changed on 26/11/03 from: orchid house 243 elliott street tydesley manchester M29 8DG (1 page)
26 November 2003Registered office changed on 26/11/03 from: orchid house 243 elliott street tydesley manchester M29 8DG (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003Ad 26/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 September 2003Ad 26/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 September 2003New secretary appointed;new director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New secretary appointed;new director appointed (2 pages)
30 July 2003Registered office changed on 30/07/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
17 July 2003Incorporation (9 pages)
17 July 2003Incorporation (9 pages)